MACE DEVELOPMENTS (GREENWICH) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MACE DEVELOPMENTS (GREENWICH) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MACE DEVELOPMENTS (GREENWICH) LIMITED was incorporated 14 years ago on 11/08/2009 and has the registered number: 06987720. The accounts status is FULL and accounts are next due on 30/09/2024.
MACE DEVELOPMENTS (GREENWICH) LIMITED was incorporated 14 years ago on 11/08/2009 and has the registered number: 06987720. The accounts status is FULL and accounts are next due on 30/09/2024.
MACE DEVELOPMENTS (GREENWICH) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
155 MOORGATE
LONDON
EC2M 6XB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HADLEY MACE LIMITED (until 03/02/2017)
HADLEY MACE LIMITED (until 03/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLYN PATE | Secretary | 2017-07-12 | CURRENT | ||
MS MANDY JANE WILLIS | Apr 1970 | British | Director | 2022-08-31 | CURRENT |
MR MARK PETER REYNOLDS | May 1963 | British | Director | 2020-04-08 | CURRENT |
MR MARK ROBERT LEBIHAN | Aug 1966 | British | Director | 2015-05-14 UNTIL 2017-02-03 | RESIGNED |
HCS SECRETARIAL LIMITED | Secretary | 2009-08-11 UNTIL 2009-08-11 | RESIGNED | ||
MR BRIAN DANIEL HIGGINS | Secretary | 2016-11-02 UNTIL 2017-02-03 | RESIGNED | ||
MS ELOISE JANE MANGAN | Secretary | 2017-02-03 UNTIL 2017-06-27 | RESIGNED | ||
MR DENNIS VINCENT HONE | Mar 1958 | British | Director | 2014-12-12 UNTIL 2020-01-27 | RESIGNED |
MR DAVID KEITH VAUGHAN | Mar 1958 | British | Director | 2011-02-03 UNTIL 2014-12-12 | RESIGNED |
MR ANDREW GEORGE SOUTHERN | Jan 1975 | British | Director | 2009-08-11 UNTIL 2012-12-01 | RESIGNED |
ANDREW CLIVE PORTLOCK | Apr 1969 | British | Director | 2011-08-15 UNTIL 2017-02-03 | RESIGNED |
MR STEPHEN GERARD PYCROFT | Oct 1958 | British | Director | 2012-07-01 UNTIL 2021-12-31 | RESIGNED |
MR HARRY MICHAEL PANTON | May 1980 | British | Director | 2010-02-19 UNTIL 2017-02-03 | RESIGNED |
BELSIZE DIRECTORS LTD | Corporate Director | 2009-08-11 UNTIL 2011-02-28 | RESIGNED | ||
MS ADERYN HURWORTH | Apr 1974 | British | Director | 2009-08-11 UNTIL 2009-08-11 | RESIGNED |
MR DAVID RICHARD GROVER | Jun 1963 | British | Director | 2011-02-03 UNTIL 2020-04-08 | RESIGNED |
MR JONATHAN MARK HOLMES | Aug 1961 | English | Director | 2011-08-15 UNTIL 2012-08-01 | RESIGNED |
MR IAN DAVID EGGERS | Feb 1964 | British | Director | 2009-08-11 UNTIL 2011-02-03 | RESIGNED |
MR RICHARD ANTOINE BIENFAIT | Sep 1967 | British | Director | 2022-01-11 UNTIL 2022-08-31 | RESIGNED |
PETER BENNISON | Jan 1970 | British | Director | 2011-08-15 UNTIL 2015-09-18 | RESIGNED |
NETWORK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2011-02-28 UNTIL 2016-11-02 | RESIGNED | ||
BELSIZE SECRETARIAL LTD | Corporate Secretary | 2009-08-11 UNTIL 2011-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mace Limited | 2017-02-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hadley Consolidated Ltd | 2016-04-06 - 2017-02-03 | London |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MACE_DEVELOPMENTS_(GREENW - Accounts | 2023-07-22 | 31-12-2022 | £107,498 Cash £-2,034,391 equity |
MACE_DEVELOPMENTS_(GREENW - Accounts | 2022-09-29 | 31-12-2021 | £223,753 Cash £-3,462,884 equity |